ALROY SHEET METALS LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 9DA

Company number 00693133
Status Active
Incorporation Date 18 May 1961
Company Type Private Limited Company
Address BUILDING 2 30 FRIERN PARK, NORTH FINCHLEY, LONDON, N12 9DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ALROY SHEET METALS LIMITED are www.alroysheetmetals.co.uk, and www.alroy-sheet-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and five months. Alroy Sheet Metals Limited is a Private Limited Company. The company registration number is 00693133. Alroy Sheet Metals Limited has been working since 18 May 1961. The present status of the company is Active. The registered address of Alroy Sheet Metals Limited is Building 2 30 Friern Park North Finchley London N12 9da. . GRIST, Lisa Helen is a Secretary of the company. GRIST, David is a Director of the company. Secretary GRIST, Annie has been resigned. Director FOURIE, Lorna has been resigned. Director GRIST, Annie has been resigned. Director GRIST, Donald has been resigned. Director GRIST, Royston has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRIST, Lisa Helen
Appointed Date: 28 February 2009

Director
GRIST, David
Appointed Date: 01 October 2007
51 years old

Resigned Directors

Secretary
GRIST, Annie
Resigned: 28 February 2009

Director
FOURIE, Lorna
Resigned: 01 October 2007
Appointed Date: 01 January 2003
53 years old

Director
GRIST, Annie
Resigned: 28 February 2009
74 years old

Director
GRIST, Donald
Resigned: 12 March 2001
93 years old

Director
GRIST, Royston
Resigned: 28 February 2009
90 years old

Persons With Significant Control

Mr David Grist
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

ALROY SHEET METALS LIMITED Events

15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
23 Oct 2015
Total exemption small company accounts made up to 31 March 2015
25 Sep 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 250,000

05 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 104 more events
05 Aug 1986
Accounts for a small company made up to 30 September 1985

05 Aug 1986
Return made up to 11/07/86; full list of members

14 Apr 1980
Particulars of mortgage/charge
11 Mar 1980
Particulars of mortgage/charge
18 May 1961
Incorporation

ALROY SHEET METALS LIMITED Charges

20 May 2009
Debenture
Delivered: 21 May 2009
Status: Outstanding
Persons entitled: Annie and Royston Grist
Description: All plant office equipment fixtures and fittings attaching…
13 June 2003
Debenture
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2001
Debenture
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Alroy Holdings Limited
Description: .. fixed and floating charges over the undertaking and all…
5 September 1991
Single debenture
Delivered: 11 September 1991
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 1980
Legal charge
Delivered: 14 April 1980
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: F/Hold factory no 1 leyden road, stevenage, hertfordshire.
28 March 1980
Legal charge
Delivered: 14 April 1980
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: F/Hold factory no 2 leyden road, stevenage, hertfordshire.
28 March 1980
Legal charge
Delivered: 14 April 1980
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: F/Hold factory no 3 leyden road, stevenage, hertfordshire.
28 March 1980
Legal charge
Delivered: 14 April 1980
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: F/Hold factory no. 4 leyden road, stevenage, hertfordshire.
28 March 1980
Legal charge
Delivered: 14 April 1980
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: F/Hold factory no 5 leyden road, stevenage, hertfordshire.
28 March 1980
Legal charge
Delivered: 14 April 1980
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: F/Hold factory no 9 leyden road, stevenage, hertfordshire.
28 March 1980
Legal charge
Delivered: 14 April 1980
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: F/Hold factory no 10 leyden road, stevenage, hertfordshire.
28 March 1980
Legal charge
Delivered: 14 April 1980
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: F/Hold factory no 11 leyden road, stevenage, hertfordshire.
28 March 1980
Legal charge
Delivered: 14 April 1980
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: F/Hold factory no 13 leyden road, stevenage, hertfordshire.
3 March 1980
Legal charge
Delivered: 11 March 1980
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: F/H factory no 13 leydon road, stevenage, hertfordshire.
3 March 1980
Legal charge
Delivered: 11 March 1980
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: L/H property 2 balmore house windsor road barnstaple devon…
3 March 1980
Legal charge
Delivered: 11 March 1980
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: L/H interest unit factory no 3 leyden road stevenage herts.
3 March 1980
Legal charge
Delivered: 11 March 1980
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: L/H interest unit factories 4 & 5 leydon road stevenage…
3 March 1980
Legal charge
Delivered: 11 March 1980
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: L/H interest unit factory, no 9 leydon road. Stevenage…
3 March 1980
Legal charge
Delivered: 11 March 1980
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: L/H land of factory pottington industrial estate…
3 March 1980
Legal charge
Delivered: 11 March 1980
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: L/H interest factory no 11 leyden road, stevenage herts.
20 February 1970
Legal charge
Delivered: 24 February 1970
Status: Satisfied on 24 May 2003
Persons entitled: The County Council of the Administrative County of Devon
Description: Land & factory situate on the pattington industrial estate…
2 April 1969
Mortgage
Delivered: 8 April 1969
Status: Satisfied
Persons entitled: United Dominions Trust LTD
Description: Various pieces of machinery see attached schedule to doc 16…
1 September 1961
Single debenture
Delivered: 11 September 1961
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: Together with plant machinery fixtures (see doc 7 for…